Advanced company searchLink opens in new window

GLOWBLUE LIMITED

Company number 10813318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from 12 the Rise Edgware HA8 8NR England to 7 Craven Park Court Craven Park Road London N15 6AA on 22 June 2023
28 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
23 Feb 2023 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom to 12 the Rise Edgware HA8 8NR on 23 February 2023
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
14 Jun 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 12 June 2017
14 Jun 2018 PSC02 Notification of Fastspring Limited as a person with significant control on 12 June 2017
28 Jun 2017 AP01 Appointment of Mr Nisan Vogiel as a director on 12 June 2017
28 Jun 2017 AP01 Appointment of Mrs Sheva Rachel Vogiel as a director on 12 June 2017
28 Jun 2017 TM01 Termination of appointment of Lyn Bond as a director on 12 June 2017
28 Jun 2017 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 88 Edgware Way Edgware Middlesex HA8 8JS on 28 June 2017
12 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-12
  • GBP 1